Meersbrook Enterprise Centre Limited SHEFFIELD


Founded in 1980, Meersbrook Enterprise Centre, classified under reg no. 01477337 is an active company. Currently registered at Unit 4 Meersbrook Centre S8 9FT, Sheffield the company has been in the business for fourty four years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1996/04/01 Meersbrook Enterprise Centre Limited is no longer carrying the name Finglands Services.

The firm has 3 directors, namely Graham R., Julie R. and Sarah R.. Of them, Sarah R. has been with the company the longest, being appointed on 23 June 2011 and Julie R. has been with the company for the least time - from 2 July 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Meersbrook Enterprise Centre Limited Address / Contact

Office Address Unit 4 Meersbrook Centre
Office Address2 19 Valley Road
Town Sheffield
Post code S8 9FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01477337
Date of Incorporation Tue, 5th Feb 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Graham R.

Position: Director

Resigned:

Julie R.

Position: Director

Appointed: 02 July 2013

Sarah R.

Position: Director

Appointed: 23 June 2011

Anna M.

Position: Secretary

Appointed: 13 January 2003

Resigned: 08 October 2014

Clare R.

Position: Secretary

Appointed: 21 June 2000

Resigned: 13 January 2003

Nancy B.

Position: Director

Appointed: 18 October 1995

Resigned: 09 October 1997

Betty R.

Position: Director

Appointed: 30 September 1995

Resigned: 10 May 2013

Graham R.

Position: Secretary

Appointed: 07 November 1991

Resigned: 21 June 2000

Mark B.

Position: Director

Appointed: 07 November 1991

Resigned: 30 September 1995

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Samara Limited from Sheffield, United Kingdom. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Samara Limited

Unit 4 Meersbrook Centre, 19 Valley Road, Sheffield, South Yorkshire, S8 9FT, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 02839502
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Finglands Services April 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth101 153121 048      
Balance Sheet
Cash Bank On Hand 18 65212 0867 0128 60836 41622 95112 324
Current Assets21 03846 57429 54624 35623 46851 91240 72028 845
Debtors15 29727 92217 46017 34414 86015 49617 76916 521
Other Debtors 5 3275 1155 1565 3937 3645 9496 586
Property Plant Equipment 1 8151 3601 019765573429658
Net Assets Liabilities    232 114271 314306 040351 936
Cash Bank In Hand5 74118 652      
Tangible Fixed Assets552 421551 815      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve-67 907-48 012      
Shareholder Funds101 153121 048      
Other
Accumulated Depreciation Impairment Property Plant Equipment 29 35429 80930 15030 40430 59630 74030 961
Amounts Owed To Group Undertakings 443 666381 281350 653    
Corporation Tax Payable 5 12510 4957 067    
Creditors 477 341416 984381 668342 11920 25015 09711 116
Fixed Assets 551 815551 360551 019550 765550 573550 429550 658
Increase From Depreciation Charge For Year Property Plant Equipment  455341254192144221
Investment Property 550 000550 000550 000550 000550 000550 000550 000
Net Current Assets Liabilities-451 268-430 767-387 438-357 312-318 651-259 009-229 292-187 606
Number Shares Issued Fully Paid  300300300300300300
Other Creditors 27 20723 35122 89723 16220 25028 65025 321
Other Taxation Social Security Payable 7501 1047 3299 3319 8519 57715 727
Par Value Share 1111111
Property Plant Equipment Gross Cost 31 16931 16931 16931 16931 16931 16931 619
Total Assets Less Current Liabilities101 153121 048163 922193 707232 114291 564321 137363 052
Trade Creditors Trade Payables 593753789523752225462
Trade Debtors Trade Receivables 22 59512 34512 1889 4678 13211 8209 935
Average Number Employees During Period   44422
Investment Property Fair Value Model   550 000550 000550 000550 000 
Bank Borrowings Overdrafts      15 09711 116
Total Additions Including From Business Combinations Property Plant Equipment       450
Creditors Due Within One Year472 306477 341      
Number Shares Allotted 300      
Revaluation Reserve168 760168 760      
Share Capital Allotted Called Up Paid300300      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements